Paddock Hill, Mobberley
Cheshire
WA16 7DG
Secretary Name | Mr Christopher Paul Fisher Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Peartree Cottage Paddock Hill, Mobberley Cheshire WA16 7DG |
Director Name | Mr David Jonathan Harari |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Moss Lane Plot 2 The Pavilions Alderley Edge Cheshire SK9 7HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 65 High Street Manchester M4 1FS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2009 | Application for striking-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Appointment terminated director david harari (1 page) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from third floor 57 hilton street manchester M1 2FN (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
21 October 2003 | Memorandum and Articles of Association (9 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
13 October 2003 | Company name changed urbanramp LIMITED\certificate issued on 13/10/03 (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (17 pages) |